360 Group Ltd LONDON


360 Group Ltd was dissolved on 2021-09-14. 360 Group was a private limited company that was situated at 360 House 7 Cambridge Court, Shepherds Bush Road, London, W6 7NJ. Its net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 1998-10-06) was run by 1 director.
Director Brian K. who was appointed on 24 February 2003.

The company was officially categorised as "activities of head offices" (70100). According to the official information, there was a name change on 2008-08-01 and their previous name was Millcrest Secretaries. There is another name change mentioned: previous name was Millcrest Computers performed on 2006-12-12. The latest confirmation statement was filed on 2020-10-06 and last time the statutory accounts were filed was on 30 June 2018. 2015-10-06 was the date of the last annual return.

360 Group Ltd Address / Contact

Office Address 360 House 7 Cambridge Court
Office Address2 Shepherds Bush Road
Town London
Post code W6 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03645154
Date of Incorporation Tue, 6th Oct 1998
Date of Dissolution Tue, 14th Sep 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 23 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Wed, 20th Oct 2021
Last confirmation statement dated Tue, 6th Oct 2020

Company staff

Brian K.

Position: Director

Appointed: 24 February 2003

Xavier B.

Position: Director

Appointed: 08 July 2009

Resigned: 05 November 2020

Anthony L.

Position: Director

Appointed: 08 November 2001

Resigned: 02 August 2002

Darryl K.

Position: Director

Appointed: 08 November 2001

Resigned: 24 February 2003

Toni C.

Position: Secretary

Appointed: 24 May 2001

Resigned: 05 October 2019

Niall K.

Position: Director

Appointed: 01 January 2000

Resigned: 30 July 2002

Marie T.

Position: Secretary

Appointed: 01 January 2000

Resigned: 24 May 2001

Sebastian M.

Position: Director

Appointed: 01 January 2000

Resigned: 30 July 2002

Michael R.

Position: Secretary

Appointed: 11 December 1998

Resigned: 01 January 2000

Mark B.

Position: Director

Appointed: 11 December 1998

Resigned: 01 January 2000

Michael R.

Position: Director

Appointed: 11 December 1998

Resigned: 14 February 2003

Neil F.

Position: Director

Appointed: 11 December 1998

Resigned: 13 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 11 December 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 11 December 1998

People with significant control

Brian K.

Notified on 10 April 2016
Nature of control: significiant influence or control

Company previous names

Millcrest Secretaries August 1, 2008
Millcrest Computers December 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Balance Sheet
Cash Bank On Hand914914914
Current Assets48 23018 32218 322
Debtors47 31617 40817 408
Other
Accrued Liabilities Deferred Income4 000  
Amounts Owed By Group Undertakings47 31617 40817 408
Amounts Owed To Group Undertakings13 110  
Average Number Employees During Period 2 
Creditors29 908  
Investments Fixed Assets757550
Investments In Group Undertakings7575 
Net Current Assets Liabilities18 32218 32218 322
Number Shares Issued Fully Paid 100100
Other Creditors12 798  
Par Value Share 11
Total Assets Less Current Liabilities18 39718 39718 372

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
Free Download (6 pages)

Company search

Advertisements